Search icon

HILLSBOROUGH HOUSE OF HOPE, INC. - Florida Company Profile

Company Details

Entity Name: HILLSBOROUGH HOUSE OF HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 1998 (26 years ago)
Document Number: N98000006976
FEI/EIN Number 593548286

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 213 CURTIS ST. W., TAMPA, FL, 33603, US
Mail Address: P.O. BOX 320064, TAMPA, FL, 33679-2064, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunbar Clovis Director 213 CURTIS ST. W., TAMPA, FL, 33603
Davis Chalette Director 213 CURTIS ST. W., TAMPA, FL, 33603
Wint Ishawna Treasurer 213 CURTIS ST. W., TAMPA, FL, 33603
Wade LaShonda Secretary 213 CURTIS ST. W., TAMPA, FL, 33603
Plosker Michele President 213 CURTIS ST. W., TAMPA, FL, 33603
Walker Linda Prog 213 CURTIS ST. W., TAMPA, FL, 33603
HILLSBOROUGH HOUSE OF HOPE, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-10 Hillsborough House of Hope -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 213 CURTIS ST. W., TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 213 CURTIS ST. W., TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2003-04-25 213 CURTIS ST. W., TAMPA, FL 33603 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-08-29
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-09-24
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2370008509 2021-02-20 0455 PPS 213 W Curtis St, Tampa, FL, 33603-3649
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9495
Loan Approval Amount (current) 9495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-3649
Project Congressional District FL-14
Number of Employees 2
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9557.69
Forgiveness Paid Date 2021-10-25
7855757004 2020-04-08 0455 PPP 213 W CURTIS ST, TAMPA, FL, 33603-3649
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33603-3649
Project Congressional District FL-14
Number of Employees 2
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9493.23
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State